About

Registered Number: 05794976
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Active
Registered Address: 8 Orgreave Close, Sheffield, S13 9NP

 

Oakworth Homes Ltd was registered on 25 April 2006, it's status is listed as "Active". There are 2 directors listed as Capper, Louise Elizabeth, Crapper, David Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAPPER, David Robert 25 April 2006 03 July 2009 1
Secretary Name Appointed Resigned Total Appointments
CAPPER, Louise Elizabeth 25 April 2006 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 30 April 2015
AA01 - Change of accounting reference date 24 April 2015
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 March 2014
MR04 - N/A 01 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 12 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
TM02 - Termination of appointment of secretary 12 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 23 June 2010
288b - Notice of resignation of directors or secretaries 25 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 06 July 2009
RESOLUTIONS - N/A 22 June 2009
123 - Notice of increase in nominal capital 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
363a - Annual Return 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
353 - Register of members 26 May 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
225 - Change of Accounting Reference Date 16 May 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment 26 May 2011 Outstanding

N/A

Legal mortgage 13 October 2006 Fully Satisfied

N/A

Debenture 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.